BIRMINGHAM SALON LIMITED - SLOUGH
Company Profile | Company Filings |
Overview
BIRMINGHAM SALON LIMITED is a Private Limited Company from SLOUGH and has the status: Dissolved - no longer trading.
BIRMINGHAM SALON LIMITED was incorporated 23 years ago on 02/11/2000 and has the registered number: 04103258. The accounts status is TOTAL EXEMPTION FULL.
BIRMINGHAM SALON LIMITED was incorporated 23 years ago on 02/11/2000 and has the registered number: 04103258. The accounts status is TOTAL EXEMPTION FULL.
BIRMINGHAM SALON LIMITED - SLOUGH
This company is listed in the following categories:
96020 - Hairdressing and other beauty treatment
96020 - Hairdressing and other beauty treatment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2018 |
Registered Office
INNOVIA HOUSE MARISH WHARF, ST MARYS ROAD
SLOUGH
BERKSHIRE
SL3 6DA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/11/2018 | 16/11/2019 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-11-02 UNTIL 2000-11-02 | RESIGNED | ||
VICTORIA ELIZABETH RAE | Jan 1973 | British | Director | 2000-11-02 UNTIL 2019-06-03 | RESIGNED |
MARC PHILLPOT | May 1972 | British | Director | 2000-11-02 UNTIL 2008-12-01 | RESIGNED |
REBECCA HELEN MILLS | Jul 1982 | British | Director | 2008-12-01 UNTIL 2012-11-26 | RESIGNED |
MRS SACHA MARIA MASCOLO-TARBUCK | May 1971 | British | Director | 2000-11-02 UNTIL 2008-01-31 | RESIGNED |
MR GIUSEPPE TONI MASCOLO | May 1942 | British | Director | 2000-11-02 UNTIL 2008-01-31 | RESIGNED |
CHRISTIAN FRANCESCO MASCOLO | Aug 1972 | British | Director | 2000-11-02 UNTIL 2008-01-31 | RESIGNED |
ANTHONY BENEDETTO MASCOLO | Apr 1957 | British | Director | 2000-11-02 UNTIL 2002-10-31 | RESIGNED |
SALLY ANN HARRISON | Nov 1977 | British | Director | 2000-11-02 UNTIL 2019-06-03 | RESIGNED |
MARK LEE ANDREW YOUNG | Jun 1968 | Secretary | 2000-11-02 UNTIL 2003-04-25 | RESIGNED | |
LEE SAUNDERS | May 1970 | Secretary | 2001-09-10 UNTIL 2003-02-14 | RESIGNED | |
MR JOHN BERNARD MILLER | Apr 1974 | Other | Secretary | 2008-01-31 UNTIL 2009-09-01 | RESIGNED |
JOHN CHARLES PATRICK MURPHY | Nov 1960 | Secretary | 2000-11-02 UNTIL 2006-11-07 | RESIGNED | |
MR EDWARD ANTHONY LAMPE | May 1968 | Australian | Secretary | 2003-02-14 UNTIL 2009-09-01 | RESIGNED |
MR RUPERT WILLIAM LESLIE BERROW | Dec 1961 | British | Secretary | 2000-11-02 UNTIL 2001-09-10 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2000-11-02 UNTIL 2000-11-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sally Ann Harrison | 2016-04-06 - 2019-06-03 | 11/1977 | Birmingham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Victoria Elizabeth Rae | 2016-04-06 - 2016-04-06 | 1/1973 | Birmingham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Essensuals Group Limited | 2016-04-06 | Slough |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Essensuals Group Limited | 2016-04-06 | Slough |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Essensuals (Birmingham) Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-29 | 31-08-2018 | £3,210 Cash £-115,809 equity |
Essensuals (Birmingham) Limited - Accounts to registrar (filleted) - small 17.3 | 2018-04-28 | 31-08-2017 | £4,230 Cash £-50,602 equity |
Essensuals (Birmingham) Limited - Abbreviated accounts 16.3 | 2017-06-01 | 31-08-2016 | £5,214 Cash £-2,871 equity |